Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alfred Stewart Properties Limited
Alfred Stewart Properties Limited is a dormant company incorporated on 9 May 1974 with the registered office located in Edinburgh, City of Edinburgh. Alfred Stewart Properties Limited was registered 51 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 10 months ago
Company No
SC055625
Private limited company
Scottish Company
Age
51 years
Incorporated
9 May 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 December 2024
(8 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Alfred Stewart Properties Limited
Contact
Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Address changed on
3 Apr 2023
(2 years 5 months ago)
Previous address was
21 York Place Edinburgh EH1 3EN
Companies in EH1 3PG
Telephone
01383626366
Email
Unreported
Website
Alfredstewarttrust.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Emma Sarah Louise Porter
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1971
Thomas Ritchie Campbell
Director • Chartered Accountant21 • British • Lives in Scotland • Born in May 1940
Mr Peter Misselbrook
Director • British • Lives in Scotland • Born in Mar 1953
Alfred Stewart Property Foundation Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alfred Stewart Property Foundation Limited
Thomas Ritchie Campbell, Ms Emma Sarah Louise Porter, and 1 more are mutual people.
Active
Game And Wildlife Conservation Trust
Mr Peter Misselbrook is a mutual person.
Active
D.S. ORR & Sons (Holdings) Limited
Thomas Ritchie Campbell is a mutual person.
Active
Fife Sports & Leisure Trust Limited
Thomas Ritchie Campbell is a mutual person.
Active
Aver Corporate Advisory Services Ltd
Ms Emma Sarah Louise Porter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Dormant Accounts Submitted
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 1 Nov 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 31 Oct 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Ms Emma Sarah Louise Porter Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Mr Thomas Ritchie Campbell Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Get Alerts
Get Credit Report
Discover Alfred Stewart Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 30 Apr 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 12 Feb 2025
Accounts for a dormant company made up to 30 November 2023
Submitted on 27 Aug 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 15 Dec 2023
Director's details changed for Ms Emma Sarah Louise Porter on 10 October 2023
Submitted on 16 Nov 2023
Director's details changed for Mr Thomas Ritchie Campbell on 10 October 2023
Submitted on 14 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 31 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023
Submitted on 3 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs